- Company Overview for CONCEPT TECHNICAL SERVICES LTD (01744814)
- Filing history for CONCEPT TECHNICAL SERVICES LTD (01744814)
- People for CONCEPT TECHNICAL SERVICES LTD (01744814)
- Charges for CONCEPT TECHNICAL SERVICES LTD (01744814)
- More for CONCEPT TECHNICAL SERVICES LTD (01744814)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Apr 2013 | AR01 | Annual return made up to 9 April 2013 with full list of shareholders | |
26 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
08 May 2012 | AR01 | Annual return made up to 9 April 2012 with full list of shareholders | |
08 May 2012 | CH01 | Director's details changed for David Anthony Wood on 9 April 2012 | |
08 May 2012 | CH03 | Secretary's details changed for Lorraine Wood on 9 April 2012 | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
23 May 2011 | AR01 | Annual return made up to 9 April 2011 with full list of shareholders | |
12 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
13 May 2010 | AR01 | Annual return made up to 9 April 2010 with full list of shareholders | |
13 May 2010 | AD01 | Registered office address changed from Unit 8 Peartree Industrial Park Crackely Way Dudley West Midlands DY2 0UW on 13 May 2010 | |
13 May 2010 | AD02 | Register inspection address has been changed | |
13 May 2010 | CH01 | Director's details changed for David Anthony Wood on 9 April 2010 | |
21 Dec 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
13 May 2009 | 363a | Return made up to 09/04/09; full list of members | |
20 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
24 Jul 2008 | 363a | Return made up to 09/04/08; full list of members | |
24 Jul 2008 | 353 | Location of register of members | |
14 Mar 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
13 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
11 Mar 2008 | 288b | Appointment terminated director and secretary christine powis | |
11 Mar 2008 | 288b | Appointment terminated director stephen powis | |
11 Mar 2008 | 288a | Secretary appointed lorraine wood | |
11 Mar 2008 | 288a | Director appointed david wood | |
11 Mar 2008 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2008 | 155(6)a | Declaration of assistance for shares acquisition |